Search icon

Jones Contracting LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Jones Contracting LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Aug 2014 (11 years ago)
Organization Date: 07 Aug 2014 (11 years ago)
Last Annual Report: 11 Feb 2025 (7 months ago)
Managed By: Managers
Organization Number: 0894022
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 41643
City: Lackey
Primary County: Knott County
Principal Office: 14261 HIGHWAY 550 E, LACKEY, KY 41643
Place of Formation: KENTUCKY

Registered Agent

Name Role
Roger Kent Jones Registered Agent

Manager

Name Role
Roger Kent Jones Manager

Member

Name Role
Aaron Wesley Jones Member
Kimberly Jones Member

Organizer

Name Role
Jimmy Darren Lawson Organizer

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ROGER JONES
User ID:
P2297168

Unique Entity ID

Unique Entity ID:
ELEBSADME151
CAGE Code:
8CNM8
UEI Expiration Date:
2026-02-11

Business Information

Activation Date:
2025-02-13
Initial Registration Date:
2019-07-11

Commercial and government entity program

CAGE number:
8CNM8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-13
CAGE Expiration:
2030-02-13
SAM Expiration:
2026-02-11

Contact Information

POC:
ROGER JONES

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-03-01
Annual Report 2023-05-04
Annual Report 2022-04-19
Annual Report 2021-02-11

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$30,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$30,177.53
Servicing Lender:
Bank of Hindman
Use of Proceeds:
Payroll: $30,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 946-2451
Add Date:
2021-01-25
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
8
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State